Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDMADE LIMITED
Company Information for

REDMADE LIMITED

BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ,
Company Registration Number
03396438
Private Limited Company
Active

Company Overview

About Redmade Ltd
REDMADE LIMITED was founded on 1997-07-02 and has its registered office in London. The organisation's status is listed as "Active". Redmade Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REDMADE LIMITED
 
Legal Registered Office
BEGBIES
9 BONHILL STREET
LONDON
EC2A 4DJ
Other companies in EC1Y
 
Filing Information
Company Number 03396438
Company ID Number 03396438
Date formed 1997-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB701565558  
Last Datalog update: 2024-03-06 17:53:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDMADE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REDMADE LIMITED
The following companies were found which have the same name as REDMADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDMADE HOLDINGS LIMITED 9 BONHILL STREET LONDON EC2A 4DJ Active Company formed on the 2022-12-01

Company Officers of REDMADE LIMITED

Current Directors
Officer Role Date Appointed
PAUL NUNNERLEY HALL
Company Secretary 2005-02-23
AUDREY O'SULLIVAN
Company Secretary 2007-12-31
PADRAIC O'SULLIVAN
Director 1997-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN O'SULLIVAN
Company Secretary 1999-11-04 2007-12-30
CAMPLACE LIMITED
Company Secretary 1997-07-24 1999-11-03
CLIFFORD DONALD WING
Company Secretary 1997-07-02 1997-07-24
BONUSWORTH LIMITED
Director 1997-07-02 1997-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NUNNERLEY HALL EPICUREAN DELIGHTS LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Dissolved 2017-04-25
PAUL NUNNERLEY HALL SYMINGTON FAMILY ESTATES LIMITED Company Secretary 1998-09-10 CURRENT 1996-07-25 Dissolved 2016-05-22
PAUL NUNNERLEY HALL VINTAGE & FINE WINE INTERNATIONAL LIMITED Company Secretary 1998-09-10 CURRENT 1985-05-15 Active
PAUL NUNNERLEY HALL NORTH BRIDGE INVESTMENTS LIMITED Company Secretary 1998-01-26 CURRENT 1998-01-26 Dissolved 2015-08-04
PAUL NUNNERLEY HALL HOME CHARM PROPERTIES LIMITED Company Secretary 1996-10-23 CURRENT 1982-07-22 Dissolved 2017-02-10
PAUL NUNNERLEY HALL ATLANTIS WINE HOLDINGS LIMITED Company Secretary 1993-11-02 CURRENT 1993-11-02 Active
PAUL NUNNERLEY HALL SILVA AND COSENS (LONDON) LIMITED Company Secretary 1991-12-31 CURRENT 1923-12-20 Active
PAUL NUNNERLEY HALL HEAH & CO LIMITED Company Secretary 1991-10-31 CURRENT 1988-05-13 Active
PAUL NUNNERLEY HALL GRAHAMS (OPORTO) LIMITED Company Secretary 1989-10-23 CURRENT 1974-11-05 Active
PADRAIC O'SULLIVAN 215 UXBRIDGE ROAD LIMITED Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2016-05-10
PADRAIC O'SULLIVAN RE-MADE BUILDING LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active
PADRAIC O'SULLIVAN SULLIVAN BUILDING (UK) LIMITED Director 2009-03-19 CURRENT 2009-03-02 Dissolved 2014-04-30
PADRAIC O'SULLIVAN SULLIVAN INNS LIMITED Director 2005-11-14 CURRENT 2005-11-14 Liquidation
PADRAIC O'SULLIVAN 19 QUEEN'S GATE PLACE LIMITED Director 2003-11-04 CURRENT 2003-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-03-01CESSATION OF PADRAIC O'SULLIVAN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-01Notification of Redmade Holdings Limited as a person with significant control on 2022-12-31
2022-10-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-08-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-03-24AP03Appointment of Mrs Kinga Iwona Sokoli as company secretary on 2021-03-24
2021-03-24TM02Termination of appointment of Audrey O'sullivan on 2021-03-24
2020-09-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 033964380006
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-09-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2016-11-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-07AR0102/07/15 ANNUAL RETURN FULL LIST
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/14 FROM Epworth House 25 City Road London EC1Y 1AR
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-10AR0102/07/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0102/07/13 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-13AR0102/07/12 ANNUAL RETURN FULL LIST
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/12 FROM Accounts House 16 Dalling Road Hammersmith London W6 0JB
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-11AR0102/07/11 ANNUAL RETURN FULL LIST
2010-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-07-09AR0102/07/10 ANNUAL RETURN FULL LIST
2010-07-02MG01Particulars of a mortgage or charge / charge no: 5
2010-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-07-27363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-06-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-18363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-18288bSECRETARY RESIGNED
2008-01-18288aNEW SECRETARY APPOINTED
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-08-03225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-08-02363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-02AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-06363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-03-02288aNEW SECRETARY APPOINTED
2005-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-02363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-03-09AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-07-06363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-07-16288cDIRECTOR'S PARTICULARS CHANGED
2002-07-16288cSECRETARY'S PARTICULARS CHANGED
2002-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-10363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-03-14AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-07-03363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-04363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-03-09395PARTICULARS OF MORTGAGE/CHARGE
2000-01-14395PARTICULARS OF MORTGAGE/CHARGE
1999-12-15AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-11-11288aNEW SECRETARY APPOINTED
1999-11-11288bSECRETARY RESIGNED
1999-07-06363sRETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-07-16363sRETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS
1998-04-15288cDIRECTOR'S PARTICULARS CHANGED
1997-08-13288bDIRECTOR RESIGNED
1997-08-13287REGISTERED OFFICE CHANGED ON 13/08/97 FROM: REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX EN1 1QU
1997-08-13288bSECRETARY RESIGNED
1997-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-13288aNEW DIRECTOR APPOINTED
1997-08-13288aNEW SECRETARY APPOINTED
1997-08-13SRES01ALTER MEM AND ARTS 02/07/97
1997-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to REDMADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDMADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-07-02 Outstanding PARK HILL DEVELOPMENTS LLP
RENT DEPOSIT DEED 2009-06-15 Outstanding JOHN RICHARD COSGROVE AND INDERBIR SINGH KATHURIA T/A LAURALEX INVESTMENTS
DEBENTURE 2008-04-15 Satisfied BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2000-02-18 Satisfied HSBC BANK PLC
DEBENTURE 2000-01-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDMADE LIMITED

Intangible Assets
Patents
We have not found any records of REDMADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDMADE LIMITED
Trademarks
We have not found any records of REDMADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDMADE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as REDMADE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REDMADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDMADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDMADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.